Advanced company searchLink opens in new window

INNASOL LTD

Company number 07459506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 AP01 Appointment of Mr Terence John Mccracken as a director on 1 February 2023
09 Feb 2023 AP01 Appointment of Mr Kishor Singh Rathod as a director on 1 February 2023
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 MR04 Satisfaction of charge 074595060001 in full
02 Mar 2021 MR04 Satisfaction of charge 074595060003 in full
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 074595060001
24 Jul 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 074595060003
19 Jul 2019 AD01 Registered office address changed from Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG to Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford CM3 2AG on 19 July 2019
12 Apr 2019 TM01 Termination of appointment of Geraldine Theresa Aiken as a director on 12 April 2019
10 Jan 2019 MR01 Registration of charge 074595060003, created on 4 January 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Nov 2018 AP01 Appointment of Ms Geraldine Theresa Aiken as a director on 14 November 2018
14 Nov 2018 TM01 Termination of appointment of Stuart Charles Gibson as a director on 14 November 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Apr 2018 AP01 Appointment of Mr Silvio Spiess as a director on 5 March 2018